Search icon

CERTIFIED MEDICAL AUTO DIVISION INC.

Company Details

Entity Name: CERTIFIED MEDICAL AUTO DIVISION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Apr 2008 (17 years ago)
Date of dissolution: 06 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2017 (8 years ago)
Document Number: P08000039641
FEI/EIN Number 262436911
Address: 7265 S.W. 62 AVE., UNIT 1, OCALA, FL, 34476, US
Mail Address: 7265 S.W. 62 AVE, UNIT 1, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
kOEBLITZ WILLIAM M Agent 7265 SW 62 AVE, OCALA, FL, 34476

President

Name Role Address
Koeblitz William M President 7265 S.W. 62 AVE., OCALA, FL, 34476

Secretary

Name Role Address
Taylor Clark F Secretary 7265 S.W. 62 AVE., OCALA, FL, 34476

Chief Financial Officer

Name Role Address
Schmidt Gerhard T Chief Financial Officer 7265 S.W. 62 AVE., OCALA, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018236 MOBILITY FREEDOM OF OCALA EXPIRED 2010-02-25 2015-12-31 No data 7625 S W 62 AVE UNIT1, OCALA ., FL, 34476

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-06 No data No data
REINSTATEMENT 2016-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-14 kOEBLITZ, WILLIAM M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 7265 S.W. 62 AVE., UNIT 1, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2009-04-20 7265 S.W. 62 AVE., UNIT 1, OCALA, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 7265 SW 62 AVE, UNIT 1, OCALA, FL 34476 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-06
REINSTATEMENT 2016-10-14
AMENDED ANNUAL REPORT 2015-11-04
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-13
AMENDED ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State